NETCOM SOLUTIONS LIMITED
WIMBORNE TELECOM 2000 LIMITED

Hellopages » Dorset » East Dorset » BH21 6QF

Company number 02723169
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address 3 MINSTER INDUSTRIAL PARK, WEST MOORS, WIMBORNE, DORSET, BH21 6QF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Termination of appointment of William Marcus Perkins as a secretary on 10 June 2016; Micro company accounts made up to 30 September 2015. The most likely internet sites of NETCOM SOLUTIONS LIMITED are www.netcomsolutions.co.uk, and www.netcom-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Branksome Rail Station is 7.9 miles; to Christchurch Rail Station is 8.3 miles; to Poole Rail Station is 9.4 miles; to Hamworthy Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netcom Solutions Limited is a Private Limited Company. The company registration number is 02723169. Netcom Solutions Limited has been working since 16 June 1992. The present status of the company is Active. The registered address of Netcom Solutions Limited is 3 Minster Industrial Park West Moors Wimborne Dorset Bh21 6qf. The company`s financial liabilities are £0.78k. It is £0k against last year. . SPENCER, Brett Kenneth Alan is a Director of the company. Secretary CARTER, Charles Roy has been resigned. Secretary PERKINS, William Marcus has been resigned. Secretary SPENCER, Brett Kenneth Alan has been resigned. Secretary SPENCER, Klair Louise has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, John Raymond has been resigned. Director BAYNHAM, Michael Vincent has been resigned. Director CARTER, Charles Roy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FRY, Sandra Jane has been resigned. Director PERKINS, William has been resigned. Director SPENCER, Angela has been resigned. Director SPENCER, Brett Kenneth Alan has been resigned. Director SPENCER, Klair Louise has been resigned. Director STEVENSON, Leslie Alan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


netcom solutions Key Finiance

LIABILITIES £0.78k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SPENCER, Brett Kenneth Alan
Appointed Date: 04 June 2013
74 years old

Resigned Directors

Secretary
CARTER, Charles Roy
Resigned: 01 September 1993
Appointed Date: 16 June 1992

Secretary
PERKINS, William Marcus
Resigned: 10 June 2016
Appointed Date: 07 February 2007

Secretary
SPENCER, Brett Kenneth Alan
Resigned: 20 June 2002
Appointed Date: 02 September 1993

Secretary
SPENCER, Klair Louise
Resigned: 07 February 2007
Appointed Date: 20 June 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Director
BARNES, John Raymond
Resigned: 01 September 1993
Appointed Date: 16 June 1992
79 years old

Director
BAYNHAM, Michael Vincent
Resigned: 02 September 1993
Appointed Date: 16 June 1992
81 years old

Director
CARTER, Charles Roy
Resigned: 01 September 1993
Appointed Date: 16 June 1992
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992
35 years old

Director
FRY, Sandra Jane
Resigned: 24 March 2000
Appointed Date: 02 September 1993
66 years old

Director
PERKINS, William
Resigned: 07 February 2007
Appointed Date: 24 March 2000
51 years old

Director
SPENCER, Angela
Resigned: 20 June 2002
Appointed Date: 24 March 2000
65 years old

Director
SPENCER, Brett Kenneth Alan
Resigned: 20 June 2002
Appointed Date: 16 June 1992
74 years old

Director
SPENCER, Klair Louise
Resigned: 07 February 2007
Appointed Date: 20 June 2002
51 years old

Director
STEVENSON, Leslie Alan
Resigned: 30 April 2013
Appointed Date: 07 February 2007
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

NETCOM SOLUTIONS LIMITED Events

06 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

29 Jun 2016
Termination of appointment of William Marcus Perkins as a secretary on 10 June 2016
07 Jun 2016
Micro company accounts made up to 30 September 2015
17 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

02 Jun 2015
Micro company accounts made up to 30 September 2014
...
... and 73 more events
22 Oct 1992
Director resigned;new director appointed

22 Oct 1992
Director resigned;new director appointed

22 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1992
Registered office changed on 22/10/92 from: 110 whitchurch rd cardiff CF4 3LY

16 Jun 1992
Incorporation